Company NamePCF Portfolio Management Limited
Company StatusDissolved
Company Number01774545
CategoryPrivate Limited Company
Incorporation Date1 December 1983(40 years, 5 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert John Murray
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1993(9 years, 6 months after company formation)
Appointment Duration23 years, 7 months (closed 27 December 2016)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPinners Hall 105-108 Old Broad Street
London
EC2N 1ER
Secretary NameMr Robert John Murray
NationalityBritish
StatusClosed
Appointed28 May 1993(9 years, 6 months after company formation)
Appointment Duration23 years, 7 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinners Hall 105-108 Old Broad Street
London
EC2N 1ER
Director NameMr Scott David Maybury
Date of BirthApril 1961 (Born 63 years ago)
NationalityAustralian
StatusClosed
Appointed10 February 1994(10 years, 2 months after company formation)
Appointment Duration22 years, 10 months (closed 27 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinners Hall 105-108 Old Broad Street
London
EC2N 1ER
Director NameDavid Richard Bull
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2015(31 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 27 December 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPinners Hall 105-108 Old Broad Street
London
EC2N 1ER
Director NameMr James William Eyjolfur Finlay
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(7 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 May 1992)
RoleBanker
Correspondence Address26 Earls Road
Tunbridge Wells
Kent
TN4 8EA
Director NameMr Christopher John Jenkins
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 1993)
RoleSolicitor
Correspondence Address25 Purley Bury Avenue
Purley
Surrey
CR8 1JF
Director NameMr Thomas Joseph Lawlor
Date of BirthMarch 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 1991(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 December 1994)
RoleBusiness Executive
Correspondence Address2522 234th Street
Torrance California Ca 90505
America
Director NameMr Anthony Noel Nelson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(7 years, 10 months after company formation)
Appointment Duration17 years (resigned 31 October 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAscotts
Felbridge
Sussex
RH19 2PS
Director NameMr George Rosen
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 1991(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 July 1994)
RoleBusiness Executive
Correspondence Address32025 Sea Ridge Circle
Rancho Palo Verdes California Ca90274
America
Director NameMr John Alexander Stephen
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 January 1994)
RoleBanker
Country of ResidenceEngland
Correspondence Address19 Edward Road
Hampton Hill
Middlesex
TW12 1LH
Secretary NameMr Christopher John Jenkins
NationalityBritish
StatusResigned
Appointed24 October 1991(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address25 Purley Bury Avenue
Purley
Surrey
CR8 1JF
Director NameThomas John Motherway
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1994(10 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 December 1994)
RoleExecutive
Correspondence Address10482 Broadview Place
Santa Ana
Orange California
92705 Usa
Foreign
Director NameMr Zane Robert Kerse
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(24 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinners Hall 105-108 Old Broad Street
London
EC2N 1ER

Contact

Websitewww.privateandcommercialcars.co.uk

Location

Registered AddressPinners Hall
105-108 Old Broad Street
London
EC2N 1ER
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Financials

Year2013
Turnover£576,000
Net Worth-£5,693,000
Current Liabilities£5,947,000

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

23 December 2002Delivered on: 27 December 2002
Satisfied on: 13 July 2005
Persons entitled: Singer & Friedlander Leasing Limited

Classification: Master block discounting agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the unassigned debts relating to the equipment. See the mortgage charge document for full details.
Fully Satisfied
29 November 1999Delivered on: 10 December 1999
Satisfied on: 13 July 2005
Persons entitled: Ing Lease (UK) LTD

Classification: Account assignment
Secured details: All monies due or to become due from the company to the chargee under or in respect of lease agreements (as therein defined).
Particulars: Assigns all monies credited to and for the time being standing to the credit of account 50582530... see the mortgage charge document for full details.
Fully Satisfied
1 March 1996Delivered on: 12 March 1996
Satisfied on: 27 March 2015
Persons entitled: Amc Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the undertaking property and assets of the company.
Fully Satisfied
30 December 1994Delivered on: 18 January 1995
Satisfied on: 12 April 1995
Persons entitled: Mcdonnell Douglas Finance Corporation

Classification: Equipment mortgage and assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the drawdown facility (as defined therein).
Particulars: All the company's right title and interest in and to the equipment being 3 makino machine centres, serial nos. B56-444N, B57-525N and A56-17. See the mortgage charge document for full details.
Fully Satisfied
30 December 1994Delivered on: 18 January 1995
Satisfied on: 12 April 1995
Persons entitled: Mcdonnell Douglas Finance Corporation

Classification: Equipment mortgage and assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the drawdown facility (as defined therein).
Particulars: All the company's right title and interest in and to the equipment being 2 toyoda FH55 horizontal machinery centres, serial nos. NM6892 and NM6860 and 1 tooling package. See the mortgage charge document for full details.
Fully Satisfied
30 December 1994Delivered on: 18 January 1995
Satisfied on: 12 April 1995
Persons entitled: Mcdonnell Douglas Finance Corporation

Classification: Equipment mortgage and assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the drawdown facility (as defined therein).
Particulars: All of the company's right title and interest in and to the equipment being 2 toyoda FH80 horizontal machinery centres with fanuc isma control, serial nos. NM7016 and NM7097. See the mortgage charge document for full details.
Fully Satisfied
31 December 1992Delivered on: 11 January 1993
Satisfied on: 12 April 1995
Persons entitled: Internationale Nederlanden Lease (UK) Limitedacting as Agents for Internationale Nederlandenbank Nv

Classification: Account assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement of even date and under the terms of the charge.
Particulars: All moneys from time to time credited to and for the time being standing to the credit of the cash collateral account (see form 395 for full details).
Fully Satisfied
31 October 1985Delivered on: 1 November 1985
Satisfied on: 6 April 1990
Persons entitled: Security Pacific International Leasing (Europe) Inc

Classification: Deed of indeminity & aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee dated 31/10/85 pursuant to a lease agreement dated 18/12/84 and novation agreement dated.
Particulars: 31/10/85 see schedule attached to doc M23 for full details.
Fully Satisfied
31 March 2005Delivered on: 20 April 2005
Satisfied on: 27 March 2015
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 October 1985Delivered on: 1 November 1985
Satisfied on: 6 April 1990
Persons entitled: Security Pacific International Leasing (Europe) Inc.

Classification: Deed of indeminity & aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee dated 31/10/85 pursuant to a lease agreement dated 18/12/84 and novation agreement dated 31/10/85.
Particulars: See schedule attached to doc M22 for full details.
Fully Satisfied

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2016Statement of capital following an allotment of shares on 5 September 2016
  • GBP 6,490,520
(4 pages)
27 October 2016Statement of capital following an allotment of shares on 5 September 2016
  • GBP 6,490,520
(4 pages)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
30 September 2016Application to strike the company off the register (3 pages)
30 September 2016Application to strike the company off the register (3 pages)
30 March 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages)
30 March 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,501,000
(4 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,501,000
(4 pages)
6 December 2015Full accounts made up to 31 March 2015 (18 pages)
6 December 2015Full accounts made up to 31 March 2015 (18 pages)
13 August 2015Appointment of David Richard Bull as a director on 3 August 2015 (3 pages)
13 August 2015Appointment of David Richard Bull as a director on 3 August 2015 (3 pages)
13 August 2015Appointment of David Richard Bull as a director on 3 August 2015 (3 pages)
12 August 2015Termination of appointment of Zane Robert Kerse as a director on 31 July 2015 (2 pages)
12 August 2015Termination of appointment of Zane Robert Kerse as a director on 31 July 2015 (2 pages)
27 March 2015Satisfaction of charge 7 in full (4 pages)
27 March 2015Satisfaction of charge 10 in full (4 pages)
27 March 2015Satisfaction of charge 10 in full (4 pages)
27 March 2015Satisfaction of charge 7 in full (4 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,501,000
(4 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,501,000
(4 pages)
12 January 2015Full accounts made up to 31 March 2014 (20 pages)
12 January 2015Full accounts made up to 31 March 2014 (20 pages)
5 November 2014Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 5 November 2014 (2 pages)
5 November 2014Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 5 November 2014 (2 pages)
5 November 2014Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 5 November 2014 (2 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,501,000
(4 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,501,000
(4 pages)
23 December 2013Full accounts made up to 31 March 2013 (19 pages)
23 December 2013Full accounts made up to 31 March 2013 (19 pages)
11 February 2013Secretary's details changed for Mr Robert John Murray on 31 May 2012 (1 page)
11 February 2013Director's details changed for Mr Robert John Murray on 31 May 2012 (2 pages)
11 February 2013Director's details changed for Mr Zane Robert Kerse on 31 May 2012 (2 pages)
11 February 2013Director's details changed for Mr Scott David Maybury on 31 May 2012 (2 pages)
11 February 2013Director's details changed for Mr Robert John Murray on 31 May 2012 (2 pages)
11 February 2013Director's details changed for Mr Scott David Maybury on 31 May 2012 (2 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
11 February 2013Secretary's details changed for Mr Robert John Murray on 31 May 2012 (1 page)
11 February 2013Director's details changed for Mr Zane Robert Kerse on 31 May 2012 (2 pages)
17 December 2012Full accounts made up to 31 March 2012 (25 pages)
17 December 2012Full accounts made up to 31 March 2012 (25 pages)
14 May 2012Registered office address changed from 39 Victoria Street London SW1H 0EU on 14 May 2012 (2 pages)
14 May 2012Registered office address changed from 39 Victoria Street London SW1H 0EU on 14 May 2012 (2 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (15 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (15 pages)
21 November 2011Full accounts made up to 31 March 2011 (22 pages)
21 November 2011Full accounts made up to 31 March 2011 (22 pages)
16 September 2011Company name changed pcf leasing LIMITED\certificate issued on 16/09/11
  • RES15 ‐ Change company name resolution on 2011-09-14
(2 pages)
16 September 2011Company name changed pcf leasing LIMITED\certificate issued on 16/09/11
  • RES15 ‐ Change company name resolution on 2011-09-14
(2 pages)
16 September 2011Change of name notice (2 pages)
16 September 2011Change of name notice (2 pages)
1 March 2011Annual return made up to 31 January 2011. List of shareholders has changed (15 pages)
1 March 2011Annual return made up to 31 January 2011. List of shareholders has changed (15 pages)
22 December 2010Full accounts made up to 31 March 2010 (23 pages)
22 December 2010Full accounts made up to 31 March 2010 (23 pages)
19 April 2010Director's details changed for Scott David Maybury on 28 February 2010 (3 pages)
19 April 2010Secretary's details changed for Robert John Murray on 28 February 2010 (3 pages)
19 April 2010Secretary's details changed for Robert John Murray on 28 February 2010 (3 pages)
19 April 2010Director's details changed for Scott David Maybury on 28 February 2010 (3 pages)
19 April 2010Director's details changed for Zane Robert Kerse on 28 February 2010 (3 pages)
19 April 2010Director's details changed for Zane Robert Kerse on 28 February 2010 (3 pages)
19 April 2010Director's details changed for Robert John Murray on 28 February 2010 (3 pages)
19 April 2010Director's details changed for Robert John Murray on 28 February 2010 (3 pages)
12 March 2010Annual return made up to 31 January 2010. List of shareholders has changed (15 pages)
12 March 2010Annual return made up to 31 January 2010. List of shareholders has changed (15 pages)
16 December 2009Full accounts made up to 31 March 2009 (25 pages)
16 December 2009Full accounts made up to 31 March 2009 (25 pages)
4 April 2009Return made up to 29/01/09; full list of members (6 pages)
4 April 2009Return made up to 29/01/09; full list of members (6 pages)
3 April 2009Full accounts made up to 31 March 2008 (27 pages)
3 April 2009Full accounts made up to 31 March 2008 (27 pages)
22 December 2008Return made up to 30/01/08; full list of members (8 pages)
22 December 2008Return made up to 30/01/08; full list of members (8 pages)
21 December 2008Location of register of members (1 page)
21 December 2008Location of register of members (1 page)
5 November 2008Appointment terminated director anthony nelson (1 page)
5 November 2008Appointment terminated director anthony nelson (1 page)
4 November 2008Director appointed zane robert kerse (2 pages)
4 November 2008Director appointed zane robert kerse (2 pages)
17 March 2008Full accounts made up to 31 March 2007 (17 pages)
17 March 2008Full accounts made up to 31 March 2007 (17 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
11 May 2007Full accounts made up to 31 December 2005 (13 pages)
11 May 2007Full accounts made up to 31 December 2005 (13 pages)
11 March 2007Return made up to 30/01/07; full list of members (7 pages)
11 March 2007Return made up to 30/01/07; full list of members (7 pages)
19 October 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
19 October 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
21 July 2006Full accounts made up to 31 December 2004 (13 pages)
21 July 2006Full accounts made up to 31 December 2004 (13 pages)
1 March 2006Return made up to 30/01/06; full list of members (7 pages)
1 March 2006Return made up to 30/01/06; full list of members (7 pages)
6 January 2006Registered office changed on 06/01/06 from: 15 great college street westminster london SW1P 3RX (1 page)
6 January 2006Registered office changed on 06/01/06 from: 15 great college street westminster london SW1P 3RX (1 page)
13 July 2005Declaration of satisfaction of mortgage/charge (1 page)
13 July 2005Declaration of satisfaction of mortgage/charge (1 page)
13 July 2005Declaration of satisfaction of mortgage/charge (1 page)
13 July 2005Declaration of satisfaction of mortgage/charge (1 page)
25 June 2005Full accounts made up to 31 December 2003 (13 pages)
25 June 2005Full accounts made up to 31 December 2003 (13 pages)
20 April 2005Particulars of mortgage/charge (19 pages)
20 April 2005Particulars of mortgage/charge (19 pages)
28 February 2005Return made up to 30/01/05; full list of members (7 pages)
28 February 2005Return made up to 30/01/05; full list of members (7 pages)
2 March 2004Return made up to 31/01/04; full list of members (7 pages)
2 March 2004Return made up to 31/01/04; full list of members (7 pages)
8 August 2003Full accounts made up to 31 December 2002 (21 pages)
8 August 2003Full accounts made up to 31 December 2002 (21 pages)
5 June 2003Secretary's particulars changed;director's particulars changed (1 page)
5 June 2003Secretary's particulars changed;director's particulars changed (1 page)
5 March 2003Return made up to 31/01/03; full list of members (7 pages)
5 March 2003Return made up to 31/01/03; full list of members (7 pages)
27 December 2002Particulars of mortgage/charge (7 pages)
27 December 2002Particulars of mortgage/charge (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
27 February 2002Return made up to 31/01/02; full list of members (7 pages)
27 February 2002Return made up to 31/01/02; full list of members (7 pages)
19 February 2002Full accounts made up to 31 December 2000 (13 pages)
19 February 2002Full accounts made up to 31 December 2000 (13 pages)
13 September 2001Director's particulars changed (1 page)
13 September 2001Director's particulars changed (1 page)
15 March 2001Return made up to 31/01/01; full list of members (7 pages)
15 March 2001Return made up to 31/01/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
23 February 2000Return made up to 31/01/00; full list of members (7 pages)
23 February 2000Return made up to 31/01/00; full list of members (7 pages)
10 December 1999Particulars of mortgage/charge (4 pages)
10 December 1999Particulars of mortgage/charge (4 pages)
31 August 1999Full accounts made up to 31 December 1998 (13 pages)
31 August 1999Full accounts made up to 31 December 1998 (13 pages)
15 February 1999Return made up to 30/01/99; no change of members (4 pages)
15 February 1999Return made up to 30/01/99; no change of members (4 pages)
3 July 1998Company name changed amc leasing LIMITED\certificate issued on 06/07/98 (2 pages)
3 July 1998Company name changed amc leasing LIMITED\certificate issued on 06/07/98 (2 pages)
19 March 1998Full accounts made up to 31 December 1997 (10 pages)
19 March 1998Full accounts made up to 31 December 1997 (10 pages)
4 February 1998Return made up to 30/01/98; full list of members (6 pages)
4 February 1998Return made up to 30/01/98; full list of members (6 pages)
3 April 1997Full accounts made up to 31 December 1996 (10 pages)
3 April 1997Full accounts made up to 31 December 1996 (10 pages)
25 February 1997Return made up to 31/01/97; no change of members (4 pages)
25 February 1997Return made up to 31/01/97; no change of members (4 pages)
20 March 1996Return made up to 31/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 March 1996Return made up to 31/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 March 1996Particulars of mortgage/charge (3 pages)
12 March 1996Particulars of mortgage/charge (3 pages)
8 March 1996Full accounts made up to 31 December 1995 (10 pages)
8 March 1996Full accounts made up to 31 December 1995 (10 pages)
21 July 1995Registered office changed on 21/07/95 from: rothschild house whitgift centre croydon CR0 0XB (1 page)
21 July 1995Registered office changed on 21/07/95 from: rothschild house whitgift centre croydon CR0 0XB (1 page)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Return made up to 31/03/95; full list of members (6 pages)
30 March 1995Return made up to 31/03/95; full list of members (6 pages)
23 March 1995Company name changed mdfc leasing LIMITED\certificate issued on 24/03/95 (4 pages)
23 March 1995Company name changed mdfc leasing LIMITED\certificate issued on 24/03/95 (4 pages)
13 March 1995Full accounts made up to 31 December 1994 (13 pages)
13 March 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)